CHEXSYSTEMS COLLECTION AGENCY, INC.
Branch
Name: | CHEXSYSTEMS COLLECTION AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1991 (34 years ago) |
Date of dissolution: | 25 Jul 2011 |
Branch of: | CHEXSYSTEMS COLLECTION AGENCY, INC., Minnesota (Company Number b8b21ca3-a2d4-e011-a886-001ec94ffe7f) |
Entity Number: | 1574697 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Minnesota |
Principal Address: | 7805 HUDSON ROAD, STE 100, WOODBURY, MN, United States, 55125 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 866-626-6632
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN POOLE | Chief Executive Officer | 7805 HUDSON ROAD, STE 100, WOODBURY, MN, United States, 55125 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1333534-DCA | Inactive | Business | 2009-09-17 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-24 | 2009-09-16 | Address | 601 RIVERSIDE AVE, 12TH FLR, JACKSONVILLE, FL, 32202, USA (Type of address: Chief Executive Officer) |
2009-02-24 | 2009-09-16 | Address | 601 RIVERSIDE AVE, 12TH FLR, JACKSONVILLE, FL, 32202, USA (Type of address: Principal Executive Office) |
2005-12-12 | 2009-02-24 | Address | 7805 HUDSON RD, STE 100, WOODBURY, MN, 55125, USA (Type of address: Chief Executive Officer) |
2005-12-12 | 2009-02-24 | Address | 8501 N SCOTTSDALE, SCOTTSDALE, AZ, 85253, USA (Type of address: Principal Executive Office) |
2003-09-05 | 2005-12-12 | Address | 7805 HUDSON RD, STE 100, WOODBURY, MN, 55125, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19217 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19218 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110725000571 | 2011-07-25 | CERTIFICATE OF TERMINATION | 2011-07-25 |
090916002053 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
090526000556 | 2009-05-26 | CERTIFICATE OF AMENDMENT | 2009-05-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1044339 | RENEWAL | INVOICED | 2011-01-24 | 150 | Debt Collection Agency Renewal Fee |
977288 | LICENSE | INVOICED | 2009-09-18 | 113 | Debt Collection License Fee |
977289 | CNV_TFEE | INVOICED | 2009-09-18 | 2.259999990463257 | WT and WH - Transaction Fee |
954869 | CNV_TFEE | INVOICED | 2009-05-05 | 3 | WT and WH - Transaction Fee |
954868 | LICENSE | INVOICED | 2009-05-05 | 150 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State